London
EC1V 4PW
Director Name | Mr Gorohovs Dmitrijs |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Latvian |
Status | Closed |
Appointed | 17 March 2016(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 July 2019) |
Role | Manager |
Country of Residence | Latvia |
Correspondence Address | Devonshire House Office 235 582 Honeypot Lane C/O Ax Advantix London Ltd Stanmore HA7 1JS |
Director Name | Mr Victor Nicolini |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 May 2012(same day as company formation) |
Role | Architect |
Country of Residence | Italy |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Secretary Name | Mr Victor Nicolini |
---|---|
Status | Resigned |
Appointed | 18 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Giuseppe Tartaglia |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 March 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 May 2013) |
Role | Economic Adviser |
Country of Residence | Italy |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Secretary Name | Mr Francisco Vila Botella |
---|---|
Status | Resigned |
Appointed | 06 April 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 June 2015) |
Role | Company Director |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Aldo Cecconcello |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 May 2013(11 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 07 April 2014) |
Role | Dealer |
Country of Residence | Italy |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Carlo Pallone |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 April 2014(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 October 2014) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Winston House 2, Dollis Park London N3 1HF |
Director Name | Bernardino Severino Piazzoli |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Svizzera |
Status | Resigned |
Appointed | 28 October 2014(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 December 2014) |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | Winston House Office 348 2,Dollis Park London N3 1HF |
Director Name | Flavio Pelliccioni |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 December 2014(2 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 February 2015) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Winston House Office 348 2,Dollis Park London N3 1HF |
Director Name | Mr Aldo Cecconello |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 February 2015(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 November 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Wnston House Office 348 2, Dollis Park London N3 1HF |
Secretary Name | Miss Xenia Constantinou |
---|---|
Status | Resigned |
Appointed | 04 June 2015(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 04 June 2015) |
Role | Company Director |
Correspondence Address | Wnston House Office 348 2, Dollis Park London N3 1HF |
Director Name | Mr Valiantsin Dabrakou |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Byelorussian |
Status | Resigned |
Appointed | 11 November 2015(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 March 2016) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Wnston House Office 348 2, Dollis Park London N3 1HF |
Website | eursec.co.uk |
---|
Registered Address | Devonshire House Office 235 582 Honeypot Lane C/O Ax Advantix London Ltd Stanmore HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
17.5k at €1000 | Cancer Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
11 June 2018 | Notification of Gorohovs Dmitrijs as a person with significant control on 11 June 2018 (2 pages) |
11 June 2018 | Registered office address changed from Wnston House Office 348 2, Dollis Park London N3 1HF to PO Box HA71JS Devonshire House Office 235 582 Honeypot Lane C/O Ax Advantix London Ltd Stanmore HA7 1JS on 11 June 2018 (1 page) |
26 March 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
22 March 2016 | Appointment of Mr Gorohovs Dmitrijs as a director on 17 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Gorohovs Dmitrijs as a director on 17 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Valiantsin Dabrakou as a director on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Valiantsin Dabrakou as a director on 17 March 2016 (1 page) |
15 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
15 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Appointment of Mr Valiantsin Dabrakou as a director on 11 November 2015 (2 pages) |
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Appointment of Mr Valiantsin Dabrakou as a director on 11 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Aldo Cecconello as a director on 11 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Aldo Cecconello as a director on 11 November 2015 (1 page) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
4 June 2015 | Appointment of Miss Xenia Constantinou as a secretary on 4 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Francisco Vila Botella as a secretary on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Francisco Vila Botella as a secretary on 4 June 2015 (1 page) |
4 June 2015 | Appointment of Miss Xenia Constantinou as a secretary on 4 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Francisco Vila Botella as a secretary on 4 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Francisco Vila Botella as a secretary on 4 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Francisco Vila Botella as a secretary on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Xenia Constantinou as a secretary on 4 June 2015 (1 page) |
4 June 2015 | Appointment of Miss Xenia Constantinou as a secretary on 4 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Francisco Vila Botella as a secretary on 4 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Xenia Constantinou as a secretary on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Xenia Constantinou as a secretary on 4 June 2015 (1 page) |
3 March 2015 | Accounts made up to 31 May 2014 (2 pages) |
3 March 2015 | Accounts made up to 31 May 2014 (2 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
13 February 2015 | Termination of appointment of Flavio Pelliccioni as a director on 6 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Flavio Pelliccioni as a director on 6 February 2015 (1 page) |
13 February 2015 | Appointment of Mr Aldo Cecconello as a director on 6 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Aldo Cecconello as a director on 6 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of Flavio Pelliccioni as a director on 6 February 2015 (1 page) |
13 February 2015 | Appointment of Mr Aldo Cecconello as a director on 6 February 2015 (2 pages) |
18 December 2014 | Appointment of Flavio Pelliccioni as a director on 18 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Bernardino Severino Piazzoli as a director on 18 December 2014 (1 page) |
18 December 2014 | Appointment of Flavio Pelliccioni as a director on 18 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Bernardino Severino Piazzoli as a director on 18 December 2014 (1 page) |
29 October 2014 | Termination of appointment of Carlo Pallone as a director on 28 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Carlo Pallone as a director on 28 October 2014 (1 page) |
29 October 2014 | Appointment of Bernardino Severino Piazzoli as a director on 28 October 2014 (2 pages) |
29 October 2014 | Appointment of Bernardino Severino Piazzoli as a director on 28 October 2014 (2 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders (4 pages) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders (4 pages) |
20 June 2014 | Accounts made up to 31 May 2013 (2 pages) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Accounts made up to 31 May 2013 (2 pages) |
8 April 2014 | Appointment of Mr Carlo Pallone as a director on 7 April 2014 (2 pages) |
8 April 2014 | Termination of appointment of Aldo Cecconcello as a director on 7 April 2014 (1 page) |
8 April 2014 | Termination of appointment of Aldo Cecconcello as a director (1 page) |
8 April 2014 | Appointment of Mr Carlo Pallone as a director on 7 April 2014 (2 pages) |
8 April 2014 | Termination of appointment of Aldo Cecconcello as a director on 7 April 2014 (1 page) |
8 April 2014 | Termination of appointment of Aldo Cecconcello as a director on 7 April 2014 (1 page) |
8 April 2014 | Appointment of Mr Carlo Pallone as a director (2 pages) |
8 April 2014 | Appointment of Mr Carlo Pallone as a director on 7 April 2014 (2 pages) |
13 March 2014 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 March 2014 (1 page) |
11 March 2014 | Company name changed efg securities LTD\certificate issued on 11/03/14
|
11 March 2014 | Company name changed efg securities LTD\certificate issued on 11/03/14
|
11 March 2014 | Company name changed efg securities LTD\certificate issued on 11/03/14
|
9 May 2013 | Termination of appointment of Giuseppe Tartaglia as a director on 9 May 2013 (1 page) |
9 May 2013 | Termination of appointment of Giuseppe Tartaglia as a director (1 page) |
9 May 2013 | Termination of appointment of Giuseppe Tartaglia as a director on 9 May 2013 (1 page) |
9 May 2013 | Appointment of Mr Aldo Cecconcello as a director on 9 May 2013 (2 pages) |
9 May 2013 | Termination of appointment of Giuseppe Tartaglia as a director on 9 May 2013 (1 page) |
9 May 2013 | Appointment of Mr Aldo Cecconcello as a director on 9 May 2013 (2 pages) |
9 May 2013 | Appointment of Mr Aldo Cecconcello as a director on 9 May 2013 (2 pages) |
9 May 2013 | Appointment of Mr Aldo Cecconcello as a director (2 pages) |
8 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
6 April 2013 | Appointment of Mr Francisco Vila Botella as a secretary on 6 April 2013 (2 pages) |
6 April 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
6 April 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
6 April 2013 | Appointment of Mr Francisco Vila Botella as a secretary on 6 April 2013 (2 pages) |
6 April 2013 | Appointment of Mr Francisco Vila Botella as a secretary on 6 April 2013 (2 pages) |
6 April 2013 | Appointment of Mr Francisco Vila Botella as a secretary (2 pages) |
6 April 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
2 March 2013 | Termination of appointment of Victor Nicolini as a director (1 page) |
2 March 2013 | Termination of appointment of Victor Nicolini as a secretary on 2 March 2013 (1 page) |
2 March 2013 | Termination of appointment of Victor Nicolini as a secretary on 2 March 2013 (1 page) |
2 March 2013 | Appointment of Mr Giuseppe Tartaglia as a director on 2 March 2013 (2 pages) |
2 March 2013 | Appointment of Mr Giuseppe Tartaglia as a director (2 pages) |
2 March 2013 | Termination of appointment of Victor Nicolini as a director on 2 March 2013 (1 page) |
2 March 2013 | Termination of appointment of Victor Nicolini as a secretary (1 page) |
2 March 2013 | Appointment of Mr Giuseppe Tartaglia as a director on 2 March 2013 (2 pages) |
2 March 2013 | Termination of appointment of Victor Nicolini as a secretary on 2 March 2013 (1 page) |
2 March 2013 | Termination of appointment of Victor Nicolini as a director on 2 March 2013 (1 page) |
2 March 2013 | Appointment of Mr Giuseppe Tartaglia as a director on 2 March 2013 (2 pages) |
2 March 2013 | Termination of appointment of Victor Nicolini as a director on 2 March 2013 (1 page) |
26 February 2013 | Company name changed post network LTD\certificate issued on 26/02/13
|
26 February 2013 | Company name changed post network LTD\certificate issued on 26/02/13
|
26 February 2013 | Company name changed post network LTD\certificate issued on 26/02/13
|
18 May 2012 | Incorporation
|
18 May 2012 | Incorporation
|